UKBizDB.co.uk

NEPTUNE MARINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neptune Marina Limited. The company was founded 20 years ago and was given the registration number 05026144. The firm's registered office is in IPSWICH. You can find them at Neptune Marina Ltd., Neptune Quay, Ipswich, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NEPTUNE MARINA LIMITED
Company Number:05026144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Neptune Marina Ltd., Neptune Quay, Ipswich, IP4 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Secretary08 January 2008Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director06 April 2016Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director26 January 2004Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director30 January 2004Active
Rivendell Hollow Lane, Chelmondiston, Ipswich, IP9 1HZ

Secretary26 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 2004Active
Neptune Marina, Neptune Quay, Ipswich, United Kingdom, IP4 1QJ

Director26 January 2004Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director28 May 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mr Alan Frederick Swann
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Neptune Marina, Neptune Quay, Ipswich, United Kingdom, IP4 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Mary Swann
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:Neptune Marina, Neptune Quay, Ipswich, United Kingdom, IP4 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Heather Mary Ruth Swann
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.